LEGAL SERVICES AGENCY LIMITED

Register to unlock more data on OkredoRegister

LEGAL SERVICES AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC123919

Incorporation date

22/03/1990

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Savoy House,, 140 Sauchiehall Street, Glasgow G2 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1990)
dot icon08/07/2025
Resolutions
dot icon19/05/2025
Satisfaction of charge SC1239190001 in full
dot icon25/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon11/02/2025
Termination of appointment of Garry Mccandlish Burns as a director on 2025-01-28
dot icon18/10/2024
Termination of appointment of Garry Mccandlish Burns as a secretary on 2024-10-15
dot icon18/10/2024
Appointment of Dr Douglas Jack as a director on 2024-10-16
dot icon18/10/2024
Appointment of Mr Stuart Alistair Mcwilliams as a director on 2024-10-17
dot icon11/10/2024
Accounts for a small company made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Linsay Taylor as a director on 2024-03-26
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/02/2024
Registration of charge SC1239190001, created on 2024-02-28
dot icon15/01/2024
Registered office address changed from 3rd Floor 134 Renfrew Street Cowcaddens Glasgow G3 6st to 2nd Floor, Savoy House, 140 Sauchiehall Street Glasgow G2 3DH on 2024-01-15
dot icon19/12/2023
Termination of appointment of Mhairi Reid as a director on 2023-12-06
dot icon11/10/2023
Accounts for a small company made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Kirstie Patricia Crawford Cusick as a director on 2023-07-19
dot icon21/12/2022
Appointment of Ms Kathleen Janet Bolt as a director on 2022-12-14
dot icon10/11/2022
Termination of appointment of William Croft as a director on 2022-11-09
dot icon10/11/2022
Appointment of Ms Linsay Taylor as a director on 2022-11-09
dot icon06/10/2022
Termination of appointment of Paul David Brown as a director on 2022-10-01
dot icon16/09/2022
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Appointment of Ms Evelyn Mackay Boyd as a director on 2022-09-08
dot icon09/09/2022
Appointment of Mrs Cinzia Biondi as a director on 2022-09-08
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon27/10/2021
Termination of appointment of David Law as a director on 2021-10-26
dot icon08/10/2021
Accounts for a small company made up to 2021-03-31
dot icon03/06/2021
Accounts for a small company made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/02/2021
Appointment of Mr Grant Mcewan Gilston Carson as a director on 2021-02-10
dot icon16/02/2021
Appointment of Mrs Kirstie Patricia Crawford Cusick as a director on 2021-02-10
dot icon16/02/2021
Appointment of Mrs Mhairi Reid as a director on 2021-02-10
dot icon16/02/2021
Appointment of Mr Peter Ian Beckett as a director on 2021-02-10
dot icon12/11/2020
Appointment of Mr Garry Mccandlish Burns as a secretary on 2020-11-09
dot icon12/11/2020
Termination of appointment of William Croft as a secretary on 2020-11-09
dot icon22/10/2020
Termination of appointment of Yvonne Finlayson as a director on 2020-10-02
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon04/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/11/2019
Appointment of Mr David Law as a director on 2019-11-20
dot icon07/11/2019
Termination of appointment of Carol Scott as a director on 2019-11-06
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/02/2019
Director's details changed for Ms Carol Scott on 2019-02-07
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Jean Alexander Mcfadden as a director on 2018-11-15
dot icon07/11/2018
Termination of appointment of Alistair Bernard Grimes as a director on 2018-11-07
dot icon27/03/2018
Appointment of Ms Yvonne Finlayson as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Gwynneth Sharon James as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Jemiel Mohammed Benison as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Thomas Douthart Adams as a director on 2018-03-26
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/01/2018
Termination of appointment of Philiip Masterson Braat as a director on 2018-01-30
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/03/2017
Termination of appointment of Alan Lamond Richardson as a director on 2016-07-26
dot icon17/01/2017
Appointment of Mr William Croft as a secretary on 2017-01-16
dot icon17/01/2017
Termination of appointment of Gwynneth Sharon James as a secretary on 2017-01-16
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Mr Garry Mccandlish Burns as a director on 2016-07-13
dot icon17/03/2016
Annual return made up to 2016-02-28 no member list
dot icon03/02/2016
Memorandum and Articles of Association
dot icon03/02/2016
Resolutions
dot icon06/01/2016
Termination of appointment of James Garrity as a director on 2015-12-07
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon13/10/2015
Termination of appointment of Gordon Millar as a director on 2015-10-07
dot icon13/10/2015
Termination of appointment of John Lynch Robertson as a director on 2015-10-07
dot icon27/07/2015
Termination of appointment of Anne Jack as a director on 2015-06-19
dot icon27/07/2015
Termination of appointment of Margaret Brawley as a director on 2015-06-18
dot icon22/04/2015
Termination of appointment of Felix Mulholland as a director on 2015-04-08
dot icon04/03/2015
Annual return made up to 2015-02-28 no member list
dot icon02/02/2015
Appointment of Ms Gwynneth Sharon James as a secretary on 2015-01-26
dot icon02/02/2015
Termination of appointment of Jean Alexandra Mcfadden as a secretary on 2015-01-26
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Dr Alistair Bernard Grimes as a director on 2014-11-27
dot icon06/03/2014
Annual return made up to 2014-02-28 no member list
dot icon13/02/2014
Appointment of Mr Alan Lamond Richardson as a director
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Statement of company's objects
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Termination of appointment of Sarah Parry as a director
dot icon11/12/2013
Termination of appointment of Paul Rooney as a director
dot icon10/09/2013
Termination of appointment of William Croft as a secretary
dot icon10/09/2013
Appointment of Mrs Jean Alexandra Mcfadden as a secretary
dot icon08/04/2013
Appointment of Councillor Philip Masterson Braat as a director
dot icon25/03/2013
Annual return made up to 2013-02-28 no member list
dot icon05/12/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Mr Jemiel Mohammed Benison as a director
dot icon20/03/2012
Annual return made up to 2012-02-28 no member list
dot icon20/03/2012
Appointment of Mr William Croft as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-28 no member list
dot icon23/03/2011
Appointment of Ms Gwynneth Sharon James as a director
dot icon23/03/2011
Appointment of Ms Sarah Parry as a director
dot icon23/03/2011
Appointment of Mr Thomas Douthart Adams as a director
dot icon15/03/2011
Appointment of Ms Carol Scott as a director
dot icon15/03/2011
Appointment of Mr Barrie Carl Levine as a director
dot icon15/03/2011
Termination of appointment of William Kirkhope as a director
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Appointment of Mr Paul Rooney as a director
dot icon26/03/2010
Annual return made up to 2010-02-28 no member list
dot icon25/03/2010
Director's details changed for William Kirkhope on 2010-03-23
dot icon25/03/2010
Director's details changed for John Lynch Robertson on 2010-03-23
dot icon25/03/2010
Appointment of Mr William Croft as a secretary
dot icon25/03/2010
Director's details changed for Gordon Millar on 2010-03-23
dot icon25/03/2010
Director's details changed for Anne Jack on 2010-03-23
dot icon25/03/2010
Director's details changed for Felix Mulholland on 2010-03-23
dot icon25/03/2010
Director's details changed for Jean Mcfadden on 2010-03-23
dot icon25/03/2010
Termination of appointment of William Kirkhope as a secretary
dot icon25/03/2010
Director's details changed for James Garrity on 2010-03-23
dot icon25/03/2010
Director's details changed for Margaret Brawley on 2010-03-23
dot icon25/03/2010
Termination of appointment of William Kirkhope as a secretary
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon26/03/2009
Annual return made up to 28/02/09
dot icon25/03/2009
Appointment terminated director john murray
dot icon25/03/2009
Appointment terminated director william mccoll
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 28/02/08
dot icon20/09/2007
Accounts made up to 2007-03-31
dot icon23/03/2007
Annual return made up to 28/02/07
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon24/03/2006
Annual return made up to 28/02/06
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon14/03/2005
Annual return made up to 28/02/05
dot icon07/12/2004
New director appointed
dot icon28/07/2004
Full accounts made up to 2004-03-31
dot icon23/03/2004
Annual return made up to 28/02/04
dot icon27/05/2003
Full accounts made up to 2003-03-31
dot icon25/03/2003
Annual return made up to 28/02/03
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon26/03/2002
Annual return made up to 28/02/02
dot icon26/03/2002
New director appointed
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon06/03/2001
Annual return made up to 28/02/01
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon02/03/2000
Annual return made up to 28/02/00
dot icon02/03/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon29/03/1999
Annual return made up to 28/02/99
dot icon14/07/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon23/02/1998
Annual return made up to 28/02/98
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon21/04/1997
Annual return made up to 28/02/97
dot icon21/01/1997
Director resigned
dot icon12/08/1996
Director resigned
dot icon01/08/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Director resigned
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Annual return made up to 28/02/96
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon12/04/1995
Director resigned;new director appointed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
New secretary appointed;new director appointed
dot icon10/03/1995
Annual return made up to 28/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon09/03/1994
Annual return made up to 28/02/94
dot icon08/11/1993
Accounts for a small company made up to 1993-03-31
dot icon05/10/1993
Memorandum and Articles of Association
dot icon05/10/1993
Resolutions
dot icon08/03/1993
Accounts for a small company made up to 1992-03-31
dot icon08/03/1993
Annual return made up to 28/02/93
dot icon30/09/1992
Registered office changed on 30/09/92 from: 58 fox street, glasgow, G1 4AU
dot icon03/03/1992
Annual return made up to 28/02/92
dot icon03/03/1992
Memorandum and Articles of Association
dot icon03/03/1992
Resolutions
dot icon22/01/1992
Accounts for a small company made up to 1991-03-31
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon07/03/1991
Annual return made up to 28/02/91
dot icon07/03/1991
Director resigned
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon28/11/1990
Accounting reference date notified as 30/03
dot icon03/08/1990
Memorandum and Articles of Association
dot icon03/08/1990
Resolutions
dot icon22/05/1990
New director appointed
dot icon22/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Garrity
Director
04/12/2002 - 07/12/2015
5
Biondi, Cinzia
Director
08/09/2022 - Present
2
Bolt, Kathleen Janet
Director
14/12/2022 - Present
6
Croft, William
Director
10/01/2012 - 09/11/2022
1
Ms Linsay Taylor
Director
09/11/2022 - 26/03/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGAL SERVICES AGENCY LIMITED

LEGAL SERVICES AGENCY LIMITED is an(a) Converted / Closed company incorporated on 22/03/1990 with the registered office located at 2nd Floor, Savoy House,, 140 Sauchiehall Street, Glasgow G2 3DH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEGAL SERVICES AGENCY LIMITED?

toggle

LEGAL SERVICES AGENCY LIMITED is currently Converted / Closed. It was registered on 22/03/1990 and dissolved on 08/07/2025.

Where is LEGAL SERVICES AGENCY LIMITED located?

toggle

LEGAL SERVICES AGENCY LIMITED is registered at 2nd Floor, Savoy House,, 140 Sauchiehall Street, Glasgow G2 3DH.

What does LEGAL SERVICES AGENCY LIMITED do?

toggle

LEGAL SERVICES AGENCY LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LEGAL SERVICES AGENCY LIMITED?

toggle

The latest filing was on 08/07/2025: Resolutions.